LAKE PARK PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LAKE PARK PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01584836

Incorporation date

09/09/1981

Size

Micro Entity

Contacts

Registered address

Registered address

8 Cathedral Road, Cardiff, South Glamorgan CF11 9LJCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1981)
dot icon13/03/2026
Termination of appointment of Stephen Michael Green as a director on 2026-03-13
dot icon01/10/2025
Registered office address changed from 11-13 Penhill Road Cardiff Caerdydd CF11 9PQ Wales to 8 Cathedral Road Cardiff South Glamorgan CF11 9LJ on 2025-10-01
dot icon09/09/2025
Micro company accounts made up to 2024-12-31
dot icon17/07/2025
Secretary's details changed for Rh Seel & Co Limited on 2025-07-17
dot icon28/05/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon09/09/2024
Micro company accounts made up to 2023-12-31
dot icon29/05/2024
Confirmation statement made on 2024-05-25 with updates
dot icon20/09/2023
Micro company accounts made up to 2022-12-31
dot icon05/06/2023
Confirmation statement made on 2023-05-25 with updates
dot icon09/02/2023
Director's details changed for Mr Stephen Michael Green on 2023-02-10
dot icon06/09/2022
Micro company accounts made up to 2021-12-31
dot icon25/05/2022
Confirmation statement made on 2022-05-25 with updates
dot icon30/09/2021
Director's details changed for Jonathan Hendrick on 2021-09-30
dot icon30/09/2021
Director's details changed for Mr Stephen Michael Green on 2021-09-30
dot icon19/09/2021
Micro company accounts made up to 2020-12-31
dot icon25/05/2021
Confirmation statement made on 2021-05-25 with updates
dot icon17/03/2021
Secretary's details changed for Rh Seel & Co Limited on 2021-02-15
dot icon17/03/2021
Registered office address changed from The Crown House Wyndham Crescent, Canton Cardiff CF11 9UH to 11-13 Penhill Road Cardiff Caerdydd CF11 9PQ on 2021-03-17
dot icon12/02/2021
Termination of appointment of Margaret Elizabeth Banks as a director on 2020-11-01
dot icon21/01/2021
Secretary's details changed for Seel & Co Limited on 2021-01-18
dot icon16/12/2020
Micro company accounts made up to 2019-12-31
dot icon05/06/2020
Confirmation statement made on 2020-06-02 with updates
dot icon23/09/2019
Micro company accounts made up to 2018-12-31
dot icon10/06/2019
Confirmation statement made on 2019-06-02 with updates
dot icon20/05/2019
Termination of appointment of Nej Davies as a director on 2019-05-20
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/06/2018
Director's details changed for Jonathan Hendrick on 2018-06-01
dot icon07/06/2018
Confirmation statement made on 2018-06-02 with updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon28/03/2017
Appointment of Margaret Elizabeth Banks as a director on 2017-03-20
dot icon22/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon06/04/2016
Termination of appointment of a director
dot icon24/03/2016
Termination of appointment of Kevin Jermyn as a director on 2016-03-18
dot icon02/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon16/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/09/2013
Termination of appointment of Joan Wright as a director
dot icon15/07/2013
Termination of appointment of Anthony Taylor as a director
dot icon26/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon10/02/2012
Appointment of Seel & Co Limited as a secretary
dot icon23/01/2012
Termination of appointment of David Lea as a secretary
dot icon02/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon24/03/2011
Director's details changed
dot icon24/03/2011
Director's details changed for Anthony Taylor on 2011-01-06
dot icon16/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/01/2011
Appointment of Anthony Taylor as a director
dot icon17/01/2011
Appointment of Nej Davies as a director
dot icon23/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon22/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/01/2010
Registered office address changed from the Crown House Wyndham Crescent Canton Cardiff South Glamorgan CF1 9UH on 2010-01-21
dot icon12/06/2009
Return made up to 02/06/09; full list of members
dot icon12/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/07/2008
Return made up to 02/06/08; full list of members
dot icon14/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/10/2007
Return made up to 02/06/07; full list of members
dot icon26/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/03/2007
New secretary appointed
dot icon14/03/2007
Secretary resigned
dot icon14/03/2007
Director resigned
dot icon02/08/2006
Accounts for a small company made up to 2005-12-31
dot icon21/07/2006
Return made up to 02/06/06; full list of members
dot icon21/07/2006
Secretary resigned
dot icon18/10/2005
New secretary appointed
dot icon18/10/2005
Return made up to 02/06/05; full list of members
dot icon18/10/2005
Secretary resigned
dot icon06/10/2005
Director resigned
dot icon06/10/2005
New director appointed
dot icon22/08/2005
Director resigned
dot icon22/08/2005
New director appointed
dot icon02/06/2005
Accounts for a small company made up to 2004-12-31
dot icon17/08/2004
New secretary appointed
dot icon03/08/2004
Return made up to 02/06/04; full list of members
dot icon21/07/2004
Secretary resigned;director resigned
dot icon21/07/2004
New secretary appointed
dot icon13/04/2004
Accounts for a small company made up to 2003-12-31
dot icon16/06/2003
Return made up to 02/06/03; full list of members
dot icon23/04/2003
Accounts for a small company made up to 2002-12-31
dot icon22/07/2002
Return made up to 02/06/02; change of members
dot icon23/05/2002
Accounts for a small company made up to 2001-12-31
dot icon07/03/2002
Director resigned
dot icon17/08/2001
New director appointed
dot icon11/07/2001
Return made up to 02/06/01; full list of members
dot icon11/07/2001
Director resigned
dot icon17/05/2001
Full accounts made up to 2000-12-31
dot icon24/04/2001
Director resigned
dot icon20/07/2000
New director appointed
dot icon14/06/2000
Return made up to 02/06/00; full list of members
dot icon12/05/2000
Full accounts made up to 1999-12-31
dot icon05/10/1999
New director appointed
dot icon28/09/1999
New director appointed
dot icon23/09/1999
New director appointed
dot icon16/09/1999
Director resigned
dot icon26/07/1999
Full accounts made up to 1998-12-31
dot icon21/07/1999
Director resigned
dot icon07/06/1999
Return made up to 02/06/99; no change of members
dot icon17/06/1998
Return made up to 02/06/98; full list of members
dot icon02/03/1998
Accounts for a small company made up to 1997-12-31
dot icon18/02/1998
Registered office changed on 18/02/98 from: seatrade house harrowby street cardiff CF1 6HA
dot icon31/12/1997
New director appointed
dot icon30/12/1997
Director resigned
dot icon30/12/1997
New secretary appointed
dot icon30/12/1997
Director resigned
dot icon06/07/1997
Return made up to 02/06/97; change of members
dot icon03/07/1997
New director appointed
dot icon06/06/1997
New director appointed
dot icon05/06/1997
Accounts for a small company made up to 1996-12-31
dot icon07/07/1996
Return made up to 02/06/96; full list of members
dot icon06/06/1996
Accounts for a small company made up to 1995-12-31
dot icon21/07/1995
New director appointed
dot icon28/06/1995
Return made up to 02/06/95; change of members
dot icon27/06/1995
Accounts for a small company made up to 1994-12-31
dot icon06/04/1995
Registered office changed on 06/04/95 from: suite 5, bute court 38 bute court cardiff south glamorgan. CF1 5AB
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/07/1994
Return made up to 02/06/94; change of members
dot icon08/05/1994
Accounts for a small company made up to 1993-12-31
dot icon22/06/1993
New director appointed
dot icon09/06/1993
Return made up to 02/06/93; full list of members
dot icon05/04/1993
Accounts for a small company made up to 1992-12-31
dot icon01/10/1992
Full accounts made up to 1991-12-31
dot icon13/07/1992
Return made up to 02/06/92; change of members
dot icon21/06/1992
Director resigned
dot icon21/06/1992
Director resigned;new director appointed
dot icon01/04/1992
Registered office changed on 01/04/92 from: c/o messrs owen & owen, 4 st. John street, cardiff, CF1 2DH
dot icon03/10/1991
Full accounts made up to 1990-12-31
dot icon06/09/1991
Return made up to 02/06/91; no change of members
dot icon22/11/1990
Return made up to 30/05/90; full list of members
dot icon05/06/1990
Full accounts made up to 1989-12-31
dot icon20/09/1989
Full accounts made up to 1988-12-31
dot icon20/09/1989
Return made up to 02/06/89; full list of members
dot icon04/05/1989
Director resigned;new director appointed
dot icon16/11/1988
New director appointed
dot icon02/08/1988
New director appointed
dot icon28/06/1988
Full accounts made up to 1987-12-31
dot icon28/06/1988
Director resigned;new director appointed
dot icon28/06/1988
Return made up to 02/06/88; full list of members
dot icon05/08/1987
Return made up to 28/05/87; full list of members
dot icon21/07/1987
Director resigned
dot icon21/07/1987
Registered office changed on 21/07/87 from: c/o messrs owen and owen 11 central square cardiff CF1 1EP
dot icon18/06/1987
Full accounts made up to 1986-12-31
dot icon27/12/1986
New director appointed
dot icon02/09/1986
Director resigned
dot icon23/07/1986
Director resigned
dot icon27/06/1986
Full accounts made up to 1985-12-31
dot icon04/06/1986
Return made up to 21/05/86; full list of members
dot icon29/05/1986
New director appointed
dot icon29/05/1986
Registered office changed on 29/05/86 from: 4 st john street cardiff CF1 2DH
dot icon09/09/1981
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
20.00
-
0.00
-
-
2022
0
20.00
-
0.00
-
-
2022
0
20.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

20.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Stephen Michael
Director
18/06/2001 - 13/03/2026
3
R.H. SEEL & CO LIMITED
Corporate Secretary
19/01/2012 - Present
96
Hendrick, Jonathan
Director
04/08/1999 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAKE PARK PROPERTIES LIMITED

LAKE PARK PROPERTIES LIMITED is an(a) Active company incorporated on 09/09/1981 with the registered office located at 8 Cathedral Road, Cardiff, South Glamorgan CF11 9LJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LAKE PARK PROPERTIES LIMITED?

toggle

LAKE PARK PROPERTIES LIMITED is currently Active. It was registered on 09/09/1981 .

Where is LAKE PARK PROPERTIES LIMITED located?

toggle

LAKE PARK PROPERTIES LIMITED is registered at 8 Cathedral Road, Cardiff, South Glamorgan CF11 9LJ.

What does LAKE PARK PROPERTIES LIMITED do?

toggle

LAKE PARK PROPERTIES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LAKE PARK PROPERTIES LIMITED?

toggle

The latest filing was on 13/03/2026: Termination of appointment of Stephen Michael Green as a director on 2026-03-13.